Background WavePink WaveYellow Wave

AVT (UK) LIMITED (03688289)

AVT (UK) LIMITED (03688289) is an active UK company. incorporated on 18 December 1998. with registered office in Bath. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. AVT (UK) LIMITED has been registered for 27 years. Current directors include LONG, Michael Gregory.

Company Number
03688289
Status
active
Type
ltd
Incorporated
18 December 1998
Age
27 years
Address
30 Circus Mews, Bath, BA1 2PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
LONG, Michael Gregory
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVT (UK) LIMITED

AVT (UK) LIMITED is an active company incorporated on 18 December 1998 with the registered office located in Bath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. AVT (UK) LIMITED was registered 27 years ago.(SIC: 47789)

Status

active

Active since 27 years ago

Company No

03688289

LTD Company

Age

27 Years

Incorporated 18 December 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

30 Circus Mews Bath, BA1 2PW,

Previous Addresses

30 Circus Mews Bath BA1 2PW England
From: 15 December 2021To: 15 December 2021
1 Walcot Gate Walcot Street Bath BA1 5UG
From: 1 October 2012To: 15 December 2021
17 St Peters Terrace Lower Bristol Road Bath BA2 3BT
From: 18 December 1998To: 1 October 2012
Timeline

2 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LONG, Michael Gregory

Active
Little Shurdington, CheltenhamGL51 4TX
Born May 1960
Director
Appointed 18 Dec 1998

LINDQUIST, Jillian Astrid

Resigned
52 Upper South Wraxall, Bradford On AvonBA15 2SE
Secretary
Appointed 18 Dec 1998
Resigned 01 Feb 2007

MENDIP REGISTRARS LIMITED

Resigned
St Peters Terrace, BathBA2 3BT
Corporate secretary
Appointed 01 Feb 2007
Resigned 30 Nov 2010

MCCREETH, Andrew Paul

Resigned
23 South Avenue Oldfield Park, BathBA2 3PY
Born December 1961
Director
Appointed 18 Dec 1998
Resigned 07 Jul 2000

Persons with significant control

1

Mr Michael Gregory Long

Active
Circus Mews, BathBA1 2PW
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 September 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Gazette Filings Brought Up To Date
5 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
27 April 2009
288cChange of Particulars
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Incorporation Company
18 December 1998
NEWINCIncorporation